(CS01) Confirmation statement with no updates 2023/03/11
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/12/01 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 15th, September 2022
| accounts
|
Free Download
(31 pages)
|
(CH01) On 2022/09/08 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/11
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/09/27.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/09/27
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 13th, September 2021
| accounts
|
Free Download
(34 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/14
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/06/14
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/11
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 1st, October 2020
| accounts
|
Free Download
(32 pages)
|
(PSC05) Change to a person with significant control 2019/03/04
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/11
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 089337450001 satisfaction in full.
filed on: 30th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 29th, August 2019
| accounts
|
Free Download
(32 pages)
|
(AP01) New director appointment on 2019/04/24.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/04/01
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/11
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2018/03/11
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 19th, February 2018
| accounts
|
Free Download
(29 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/09/18
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/08/17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089337450001, created on 2017/07/21
filed on: 21st, July 2017
| mortgage
|
Free Download
(22 pages)
|
(PSC02) Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/11
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/09/01.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/08/31
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 10th, June 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/11
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2000000.00 USD is the capital in company's statement on 2016/03/11
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 25th, November 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/11
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 2000000.00 USD is the capital in company's statement on 2015/03/18
capital
|
|
(SH08) Change of share class name or designation
filed on: 18th, December 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 2000000.00 USD is the capital in company's statement on 2014/12/09
filed on: 18th, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, December 2014
| resolution
|
|
(AP01) New director appointment on 2014/10/22.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/22.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/11/04 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/22.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 St Mary Axe London EC3A 8EP on 2014/11/04 to The St Botolph Building, 138 Houndsditch London EC3A 7AR
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/11/04 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP04) On 2014/08/15, company appointed a new person to the position of a secretary
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/03.
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/05/27.
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/03/31.
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/05/23
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/05/23
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/05/23
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/23 from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
filed on: 23rd, May 2014
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, May 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed teargreen LIMITEDcertificate issued on 21/05/14
filed on: 21st, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/05/21
change of name
|
|
(NEWINC) Company registration
filed on: 11th, March 2014
| incorporation
|
Free Download
(56 pages)
|